Background WavePink WaveYellow Wave

GREENLIGHT RE CORPORATE MEMBER LTD (09219122)

GREENLIGHT RE CORPORATE MEMBER LTD (09219122) is an active UK company. incorporated on 15 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GREENLIGHT RE CORPORATE MEMBER LTD has been registered for 11 years. Current directors include BOWLES, David Charles, O'BRIEN, Patrick Joseph, APCL CORPORATE DIRECTOR NO.1 LIMITED and 1 others.

Company Number
09219122
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOWLES, David Charles, O'BRIEN, Patrick Joseph, APCL CORPORATE DIRECTOR NO.1 LIMITED, APCL CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLIGHT RE CORPORATE MEMBER LTD

GREENLIGHT RE CORPORATE MEMBER LTD is an active company incorporated on 15 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GREENLIGHT RE CORPORATE MEMBER LTD was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09219122

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ARCH CORPORATE MEMBER (NO.5) LIMITED
From: 20 December 2021To: 23 February 2023
BARBICAN CORPORATE MEMBER (NO.5) LIMITED
From: 15 September 2014To: 20 December 2021
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

, 33 Gracechurch Street London, EC3V 0BT
From: 15 September 2014To: 5 January 2023
Timeline

22 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 14
Director Joined
May 16
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 01 Jan 2023

BOWLES, David Charles

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 16 Jan 2023

O'BRIEN, Patrick Joseph

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1969
Director
Appointed 01 Jan 2023

APCL CORPORATE DIRECTOR NO.1 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 01 Jan 2023

APCL CORPORATE DIRECTOR NO.2 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 01 Jan 2023

AMERESEKERE, Marion Susanthie

Resigned
LondonEC3V 0BT
Secretary
Appointed 21 Sept 2020
Resigned 30 Jun 2022

BRITT, Stephen John

Resigned
LondonEC3V 0BT
Secretary
Appointed 15 Sept 2014
Resigned 29 Nov 2019

GIBSON, James Henry Fernie

Resigned
LondonEC3V 0BT
Secretary
Appointed 29 Nov 2019
Resigned 21 Sept 2020

BRITT, Stephen John

Resigned
LondonEC3V 0BT
Born September 1960
Director
Appointed 09 May 2016
Resigned 29 Nov 2019

GODFRAY, Jonathan James Simon

Resigned
LondonEC3V 0BT
Born May 1959
Director
Appointed 15 Sept 2014
Resigned 29 Nov 2019

HARRINGTON, Mark John

Resigned
LondonEC3V 0BT
Born May 1963
Director
Appointed 15 Sept 2014
Resigned 29 Nov 2019

KITTINGER, Jason Allen

Resigned
LondonEC3V 0BT
Born June 1979
Director
Appointed 29 Nov 2019
Resigned 01 Jan 2023

LEONI, Pasquale

Resigned
LondonEC3V 0BT
Born January 1967
Director
Appointed 29 Nov 2019
Resigned 21 Sept 2020

REEVES, David Edward

Resigned
LondonEC3V 0BT
Born August 1955
Director
Appointed 15 Sept 2014
Resigned 29 Nov 2019

STURGESS, Hugh Robert

Resigned
LondonEC3V 0BT
Born September 1977
Director
Appointed 29 Nov 2019
Resigned 17 Sept 2022

TUCKER, Louis Georg De Normanville

Resigned
LondonEC3V 0BT
Born November 1972
Director
Appointed 23 Nov 2020
Resigned 01 Jan 2023

WILLIAMS, Simon Bryn

Resigned
LondonEC3V 0BT
Born March 1966
Director
Appointed 29 Nov 2019
Resigned 25 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Elgin Avenue, George TownKY19008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
6 January 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
6 January 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Incorporation Company
15 September 2014
NEWINCIncorporation